Entity Name: | GRIDIRON FINANCIAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRIDIRON FINANCIAL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Feb 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000018838 |
FEI/EIN Number |
271921030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1528 NW 3RD STREET UNIT #7, MIAMI, FL, 33125, US |
Mail Address: | 1528 NW 3RD STREET UNIT #7, MIAMI, FL, 33125, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Simmons David | Managing Member | 4500 N POWERLINE ROAD, POMPANO BEACH, FL, 33073 |
SIMMONS DAVID | Agent | 4500 N POWERLINE ROAD, POMPANO BEACH, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC NAME CHANGE | 2020-06-30 | GRIDIRON FINANCIAL LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 1528 NW 3RD STREET UNIT #7, MIAMI, FL 33125 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 1528 NW 3RD STREET UNIT #7, MIAMI, FL 33125 | - |
REINSTATEMENT | 2020-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-14 | 4500 N POWERLINE ROAD, Suite 3, POMPANO BEACH, FL 33073 | - |
REINSTATEMENT | 2015-12-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000193536 | TERMINATED | 1000000707630 | BROWARD | 2016-03-09 | 2026-03-17 | $ 1,404.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000193544 | TERMINATED | 1000000707631 | BROWARD | 2016-03-09 | 2036-03-17 | $ 11,585.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
LC Name Change | 2020-06-30 |
REINSTATEMENT | 2020-06-24 |
AMENDED ANNUAL REPORT | 2016-12-21 |
AMENDED ANNUAL REPORT | 2016-11-30 |
AMENDED ANNUAL REPORT | 2016-11-11 |
REINSTATEMENT | 2016-11-02 |
REINSTATEMENT | 2015-12-14 |
REINSTATEMENT | 2014-02-13 |
Florida Limited Liability | 2010-02-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State